Advanced company searchLink opens in new window

UNIQUE HEALTHCARE PERSONNEL LIMITED

Company number 08127547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 21 February 2023
16 Aug 2022 AD01 Registered office address changed from Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 16 August 2022
28 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 9 May 2022
02 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 9 May 2021
13 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 9 May 2020
21 Jan 2020 600 Appointment of a voluntary liquidator
21 Jan 2020 LIQ10 Removal of liquidator by court order
18 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 May 2019
07 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 May 2018
25 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 9 May 2017
07 Jun 2016 AD01 Registered office address changed from 3 Mercury Quays Ashley Lane Shipley BD17 7DB to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 7 June 2016
03 Jun 2016 4.20 Statement of affairs with form 4.19
03 Jun 2016 600 Appointment of a voluntary liquidator
03 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-10
11 Feb 2016 AD01 Registered office address changed from Calverton House 1 Keller Close Kiln Farm Milton Keynes Bucks MK11 3LL to 3 Mercury Quays Ashley Lane Shipley BD17 7DB on 11 February 2016
08 Feb 2016 TM01 Termination of appointment of Stephanie Emma Kealey as a director on 1 January 2016
29 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 AP01 Appointment of Mrs Stephanie Kealey as a director on 22 October 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Dec 2014 MR04 Satisfaction of charge 1 in full
28 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Mar 2014 AD01 Registered office address changed from South Tower 26 Elmfield Road Bromley BR1 1WA on 10 March 2014